Long Ley
Wolverhampton
WV10 0HH
Secretary Name | Darshan Kaur Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 67 Sweetman Street Wolverhampton WV6 0AZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting of creditors (6 pages) |
6 August 2001 | Order of court to wind up (5 pages) |
27 June 2001 | Notice of discharge of Administration Order (4 pages) |
5 June 2001 | Appointment of a liquidator (1 page) |
5 June 2001 | Order of court to wind up (3 pages) |
26 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
28 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1999 | Statement of administrator's proposal (4 pages) |
22 December 1999 | Notice of result of meeting of creditors (3 pages) |
20 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
11 October 1999 | Administration Order (4 pages) |
11 October 1999 | Notice of Administration Order (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 26 ling house long ley wolverhampton WV10 0HH (1 page) |
29 March 1999 | Company name changed millstone contracts LIMITED\certificate issued on 30/03/99 (2 pages) |
12 March 1999 | Ad 26/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 March 1999 | Resolutions
|
4 January 1999 | Registered office changed on 04/01/99 from: suite 21110 72 new bond street london W1Y 9DD (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
28 October 1998 | Incorporation (16 pages) |